Search icon

FOUR DE'S INC. - Florida Company Profile

Company Details

Entity Name: FOUR DE'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR DE'S INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000006395
FEI/EIN Number 900650089

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11653 COUNTRYWAY BLVD., TAMPA, FL, 33626
Mail Address: 12406 PLANTATION PINE LANE, APT 205, TAMPA, FL, 33635
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMEO DANIEL PRES. President 12406 PLANTATION PINE LANE #205, TAMPA, FL, 33635
DEMEO ROBERTA VP Vice President 12406 PLANTATION PINE LANE #205, TAMPA, FL, 33635
DEMEO KEITH DIR Director 12406 PLANTATION PINE LANE #205, TAMPA, FL, 33635
DEMEO DANIEL SPRES. Director 12406 PLANTATION PINE LANE, TAMPA, FL, 33635
DEMEO DANIEL PRES. Agent 12406 PLANTATION PINE LANE, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013575 ZERILLO'S ITALIAN GRILL EXPIRED 2011-02-04 2016-12-31 - 11653 COUNTRYWAY BLVD., TAMPA, FL, 33626, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-12-02 - -
CHANGE OF MAILING ADDRESS 2013-12-02 11653 COUNTRYWAY BLVD., TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-02 12406 PLANTATION PINE LANE, APT 205, TAMPA, FL 33635 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000331679 TERMINATED 1000000473389 HILLSBOROU 2013-02-04 2033-02-06 $ 20,899.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000458094 TERMINATED 1000000277988 HILLSBOROU 2012-05-25 2032-05-30 $ 7,062.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
Domestic Profit 2011-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State